Entity Name: | INSURANCE RECONSTRUCTION SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 09 Jun 2011 |
Branch of: | INSURANCE RECONSTRUCTION SERVICES, INC., RHODE ISLAND (Company Number 000019824) |
Business ALEI: | 1040583 |
Annual report due: | 09 Jun 2023 |
Business address: | 41 CEDAR SWAMP ROAD, SMITHFIELD, RI, 02917, United States |
Mailing address: | 41 CEDAR SWAMP ROAD, SMITHFIELD, RI, United States, 02917 |
Place of Formation: | RHODE ISLAND |
E-Mail: | erika@ecrestore.com |
NAICS
562910 Remediation ServicesThis industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
LAURIE OATES | Officer | 41 CEDAR SWAMP ROAD, SMITHFIELD, RI, 02917, United States | 120 SANDY BROOK ROAD, NORTH SCITUATE, RI, 02857, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ERIC ANDERSON | Director | 41 CEDAR SWAMP ROAD, SMITHFIELD, RI, 02917, United States | 531 UPPER GRASSY HILL ROAD, WOODBURY, CT, 06798, United States |
ERIKA DEAN | Director | 41 CEDAR SWAMP ROAD, SMITHFIELD, RI, 02917, United States | 28 WORTHINGTON ROAD, NEW LONDON, CT, 06320, United States |
Name | Role |
---|---|
MUELLER GREENE, LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013242181 | 2024-12-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012755883 | 2024-09-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010059595 | 2022-08-01 | - | Annual Report | Annual Report | - |
BF-0010877113 | 2022-08-01 | - | Annual Report | Annual Report | - |
BF-0008021011 | 2022-07-28 | - | Annual Report | Annual Report | 2019 |
BF-0008021008 | 2022-07-28 | - | Annual Report | Annual Report | 2017 |
BF-0008021010 | 2022-07-28 | - | Annual Report | Annual Report | 2018 |
BF-0008021007 | 2022-07-28 | - | Annual Report | Annual Report | 2016 |
BF-0008021005 | 2022-07-28 | - | Annual Report | Annual Report | 2020 |
BF-0008021009 | 2022-07-26 | - | Annual Report | Annual Report | 2013 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information